Loading...
HomeMy WebLinkAboutResolutions - 2020.11.19 - 33915REQUESTING SU:,ePENSION OF THE BOARD R0LES FOR IMMEDIATE CONSIDL?RATION UNDER NEW BUSINESS MISCELLANEOUS RESOLUTION #20596 BY: Commissioner William Miller, District #14 IN RE: BOARD OF COMMISSIONERS — APPROVAL OF REIMBURSEMENT APPLICATION FOR DISBURSEMENT OF FUNDS FROM THE OAKLAND TOGETHER LOCAL GOVERNMENT PARTNERSHIP GRANT PROGRAM — CITY OF FARMINGTON To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County's local governments and their front-line essential services employees have been an integral partner in the implementation of Oakland County's coordinated strategies for COVID-19 public health/emergency response and economic recovery; and WHEREAS the County of Oakland was allocated $219,438,710 under the Coronavirus Aid, Relief, and Economic Security Act's (CARES Act) — Coronavirus Relief Fund (CRF) to respond directly to the emergency as well as expenditures incurred to respond to second -order effects of the emergency; and WHEREAS guidance provided by the U.S. Treasury in "Coronavirus Relief Fund, Frequently Asked Questions" dated May 4, 2020, indicates that a county may but is not required to allocate funds to a local government within the county; and WHEREAS pursuant to Miscellaneous Resolution #20187, Oakland County established an Oakland Together Local Government Partnership Grant program with an allocation of $35,000,000 of CARES Act - Coronavirus Relief Funds to provide an opportunity for Oakland County to aid local government jurisdictions experiencing a significant financial burden related directly to the COVID-19 public health emergency; and WHEREAS the City of Farmington has demonstrated an eligible plan to utilize CARES Act funding in accordance with the U.S. Treasury guidelines in their reimbursement application. The eligible reimbursement application is included as "Attachment A"; and WHEREAS the Oakland Together Local Government Partnership Oversight Committee has reviewed the eligible plan and grant application from the City of Farmington and recommends the disbursement of $209,255,67 from the Oakland Together Local Government Partnership Grant Program from CARES Act — Coronavirus Relief Funds; and WHEREAS the Board of Commissioners has previously approved an interlocal agreement with the City of Farmington to participate in the Grant Program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the eligible reimbursement application from the City of Farmington and authorizes the disbursement of $209,255.67 from the Oakland Together Local Government Partnership Grant Program from CARES Act — Coronavirus Relief Funds. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to Oakland County Fiscal Services and the City of Farmington. BE IT FURTHER RESOLVED that no budget amendment is required as the appropriation for the Oakland Together Local Government Partnership Grant Program was authorized with Miscellaneous Resolution #20187 adopted on June 4, 2020, Chairperson, I move for the adoption of the foregoing resolution. Commissioner William Miller District #14 ATTACHMENT A Oakland Together COVID Support Fund Expenditure Submission Form Application ID 11117M Government Facility receiving Funds III, Payee Farmington City Council !, Local Government Facility r, Municipality (CVT) r Library/Community Center/Senior Center Government Facility Name Do you have your own governing board? r Yes r No Legal Board Name This is the legal name that the funds WWI be paid too Must match IRS TIN information Farmington City Council Government Facility Street Address Mailing Address Address Line 2 City State / Province / Region Postal / Zip Code Country Submission Information Name Chris Weber Title Finance Director / Treasurer Email cweber@farmgov.com Phone 248-474-5500 Authorized Official Individual authorized to sign Intedocal Agreement Name David Murphy Title City Manager Email dmurphy@farmgov.com Phone 248-474-5500 Funding Information Payment Method r Electronic (ACH) f Check Payment Financial Institution Information Name of Financial Institution Nine -Digit Routing Transit Number Account Number Account Type C Checking r Savings I authorize Oakland County to deposit funds owed to the above payee/vendor by the County, by direct deposit (electronic funds transfer). Information provided must be for U.S. Financial Institutions only. 1 consent to and agree to comply Wth the National Automated Clearing House Association Rules and Regulations and Oakland County's policy regarding electronic funds transfers as they exist on this date or as subsequently adopted, amended, or repealed. Michigan law governs electronic funds transactions authorized by this agreement in all respects except as otherwise superseded by federal law. Expenditures Expenditure ID 11117M-1 Expenditure Description Wages paid to Farmington Civic Theater Employees for administrative leave during quarantine Expenditure Category Items Not Listed Above Start Date 10/7/2020 Amount $ 7,772.49 End Date Compliance Explanation Employees designated as non -essential were instructed not to report to work and to go on administrative leave. This was in an effort to comply with Executive Order 2020-21 which temporarily suspended in -person operations that were deemed non -essential. Compliance Records Excel spreadsheet wth employee hours and wages Attachment All expenditures must be supported by records sufficient to demonstrate that the amount of payments from the Fund haee been in accordance With section 601 (d) of the Social Security Act. Administrative Leave Hours and Covid 498KB Memo.pdf Expenditure Approval* F Approved C Rejected Total Submitted Amount $ 7,772.49 Total Approved Amount $ 7,772.49 Pay Partial Amount ri Yes Compliance Requirements By submitting this Form the applicant affirms that it will abide by each of the following requirements when using Oakland Together COVID Support funds. Please check the box next to each requirement to confirm your intent to abide by these r% The expenditure of the funds is necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19). V The expenditures ware not accounted for in the budget most recently approved as of March 27, 2020. I7 The expenditures ware or w it be incurred during the period that begins on March 1, 2020 and ends on December 30, 2020. rJ The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls in government revenue to cover expenditures that would not otherwise qualify under the CARES Act Coronavirus Relief Fund. Upon approval of this Form, the applicant will be provided with an Interlocal Agreement or Contract, which must be executed prior to the release of any funds, and which lists further requirements including but not limited to: . The applicant must agree to participate in the production of documents required by any future audit of the CARES Act program, and funds not spend in accordance with the Act must be returned to the County. . The applicant must agree that they have not received federal or state funds to cover these expenditures and in the event they receive direct funding from the federal or state government to cover these expenses, the county money will be returned. Date Submitted 10/7/2020 Is this vendor already registered in ( Yes IT No People Soft?* Oakland Together COVID Support Fund Expenditure Submission Form Application ID 11379M Government Facility receiving Funds Payee City of Farmington Local Government Facility f• Municipality (CVT) f Library/Community Center/Senior Center CVT Name This is the legal entity that is receiving the funds Farmington Government Facility Street Address Mailing Address 23600 Liberty Street Address Line 2 City State/ Province! Region Farmington MI Postal / Zp Cocie Country 48335 United States of America Submission Information Name Katie Ridderbos Title Administrative Specialist Email kidderbos@farmgov.com Phone 248-474-5500 Authorized Official Individual authorized to sign Interlocal Agreement Name David Murphy Title City Manager Email dmurphy@farmgov.com Phone 248-474-5500 Funding Information Payment Method F Electronic (ACH) r. Check Payment Financial Institution Information Name of Financial Institution Nine -Digit Routing Transit Number Account Number Account Type r Checking r Savings I authorize Oakland County to deposit funds owed to the above payee/vendor by the County, by direct deposit (electronic funds transfer). Information provided must be for U.S. Financial Institutions only. I consent to and agree to comply with the National Automated Clearing House Association Rules and Regulations and Oakland County's policy regarding electronic funds transfers as they exist on this date or as subsequently adopted, amended, or repealed. Michigan law governs electronic funds transactions authorized by this agreement in all respects except as otherwise superseded by federal law. Expenditures Expenditure ID 11379M-1 Expenditure Description Public Safety Payroll for June 2020 Expenditure Category Payroll for Public Health and Safety Employees Start Date 6/1/2020 End Date 6/30/2020 Amount $ 178,949.07 Compliance Explanation We are submitting the June 2020 payroll reimbursement for our Public Safety Department, whose services are substantially dedicated to mitigating and responding to the COVID-19 public health emergency. Compliance Records Detailed Payroll Report Attachment All expenditures must be supported by records sufficient to demonstrate that the amount of payments from the Fund hate been in accordance with section 601 (d) of the Social Security Act. Public Safety June 2020.pdf 111.64KB Expenditure Approval* F Approved r Rejected Total Submitted Amount $ 178,949.07 Total Approved Amount $ 178,949.07 Pay Partial Amount V Yes I�Partial Payment Amount* $ 161,807.71 CVT Cap Amount $ 2,068,806.99 Previously $ 46,784.62 Awarded Compliance Requirements i By submitting this Form the applicant affirms that it wit abide by each of the following requirements when using Oakland Together COVID Support funds. Please check the box next to each requirement to confirm your intent to abide by these V The expenditure of the funds is necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19). V The expenditures were not accounted for in the budget most recently approved as of March 27, 2020. Ili The expenditures were or will be incurred during the period that begins on March 1, 2020 and ends on December30,2020, �J The expenditures are not being used as revenue replacement for the Public Body (CVr) to fill shortfalls in government revenue to cover expenditures that would not otherwise qualify under the CARES Act Coronavirus Relief Fund. Upon approval of this Form, the applicant volt be provided with an Interlocal Agreement or Contract, which must be executed prior to the release of any funds, and which lists further requirements including but not limited to: ® The applicant must agree to participate in the production of documents required by any future audit of the CARES Act program, and funds not spend in accordance with the Act must be returned to the County. . The applicant must agree that they have not received federal or state funds to cover these expenditures and in the event they receive direct funding from the federal or state government to cover these expenses, the county money wit be returned. Date Submitted 10/29/2020 Oakland Together COVID Support Fund Expenditure Submission Form Application ID 10478M I, II Government Facility receiving Funds Payee Local Government Facility f Municipality (CVT) C Library/Community Center/Senior Center CVT Name This is the legal entity that is receiving the funds Farmington I Government Facility Street Address Mailing Address Address Line 2 City State I Province / Region Postal / Zp Code Country Submission Information Name Katie Ridderbos Title Administrative Specialist Email kridderbos@farmgov.com Phone 248-474-5500 Authorized Official Individual authorized to sign Intedocal Agreement Name David Murphy Title City Manager Email dmurphy@farmgov.com Phone 248-474-5500 Funding Information Payment Method 6- Electronic (ACH) r Check Payment Financial Institution Information Name of Financial Institution Nine -Digit Routing Transit Number Account Number Account Type r Checking r Savings I authorize Oakland County to deposit funds owed to the above payee/vendor by the County, by direct deposit (electronic funds transfer). Information provided must be for U.S. Financial Institutions only. 1 consent to and agree to comply with the National Automated Clearing House Association Rules and Regulations and Oakland County's policy regarding electronic funds transfers as they exist on this date or as subsequently adopted, amended, or repealed. Michigan law governs electronic funds transactions authorized by this agreement in all respects except as otherwise superseded by federal law. Expenditures Expenditure ID 10478M-1 Expenditure Description Supplies to temporarily expand patios for safe outdoor gatherings Expenditure Category Start Date 8/12/2020 End Date Amount $ 22,629.73 Compliance Explanation Supplies purchased to temporarily expand patios at Downtown Farmington Businesses to promote social gatherings safely Compliance Records Copies of Invoices and receipts Attachment All expenditures must be supported by records sufficient to demonstrate that the amount of payments from the Fund have been in accordance win section 601 (d) of the Social Security Act. $22,629.pdf 536KB Expenditure Approval* r Approved f Rejected Expenditure ID 10478M-2 Expenditure Description Flyers, Signage and Video Regarding Safety Expenditure Category Start Date 8/12/2020 End Date Amount $ 1,316.25 Compliance Explanation Flyers, signage and video for Downtown Farmington to support local safety / PPE crowdfunding messaging Compliance Records Invoices and Receipts Attachment All expenditures must be supported by records sufficient to demonstrate that the amount of payments from the Fund have been in accordance with section 601 (d) of the Social Security Act. $1,316 DDA.pdf 518.58KB Expenditure Approval* f• Approved r Rejected Expenditure ID 1047810-3 Expenditure Description Legal counseling for businesses Expenditure Category Start Date 8/12/2020 End Date Amount $ 5,966.00 Compliance Explanation Legal counseling for businesses; liquor licensing attorney and webinar on how to create socially safe downtown Ili, Compliance Records Invoices and receipts Attachment All expenditures must be supported by records sufficient to demonstrate that the amount of payments from the Fund have been in accordance with section 601 (d) of the Social Security Act. $5966.pdf 269.66KB Expenditure Approval* 6 Approved f Rejected Expenditure ID 10478M-4 Expenditure Description Election Precinct setup for Covid Safety Expenditure Category Start Date 8/12/2020 End Date Amount $ 210.00 I Compliance Explanation Time spent preparing and setting up each precinct with COVID Safety measures according to CDC Guidelines. Floor markings, signs, plexiglass booths, etc. Compliance Records Invoices and receipts Attachment All expenditures must be supported by records sufficient to demonstrate that the amount of payments from the Fund ha\e been in accordance with section 601 to) of the Social Security Act. $210.pdf 300.89KB Expenditure Approval* B Approved r Rejected Expenditure ID 10478M-5 Expenditure Description Virtual desktop licences and webeam I ' Expenditure Category Start Date 8/12/2020 End Date Amount $ 9,553.49 Compliance Explanation Licences and webcams were necessary for staff to work from home in order for the City to continue functioning Compliance Records Invoices and receipts Attachment All expenditures must be supported by records sufficient to demonstrate that the amount of payments from the Fund have been in accordance with section 601 (d) of the Social Security Act. $9,553.pdf 857.06KB Expenditure Approval* G Approved r Rejected Total Submitted Amount $ 39,675.47 Total Approved Amount $ 39,675.47 Compliance Requirements By submitting this Form the applicant affirms that it will abide by each of the following requirements when using Oakland Together COVID Support funds. Please check the box next to each requirement to confirm your intent to abide by these P The expenditure of the funds is necessary due to the public health emergency with respect to the Coronavirus Disease 2019 (COVID-19). V The expenditures were not accounted for in the budget most recently approved as of March 27, 2020. W The expenditures were or will be incurred during the period that begins on March 1, 2020 and ends on December 30, 2020. The expenditures are not being used as revenue replacement for the Public Body (CVT) to fill shortfalls in government revenue to cover expenditures that would not otherWse qualify under the CARES Act Coronavirus Relief Fund. Upon approval of this Form, the applicant will be provided Wth an Interlocal Agreement or Contract, which must be executed prior to the release of any funds, and Mich lists further requirements including but not limited to: , • The applicant must agree to participate in the production of documents required by any future audit of the CARES Act program, and funds not spend in accordance with the Act must be returned to the County. . The applicant must agree that they have not received federal or state funds to cover these expenditures and in the event they receive direct funding from the federal or state government to cover these expenses, the county money will be returned. Date Submitted 8/12/2020 Resolution #20596 November 19, 2020 Moved by Weipert seconded by Powell to suspend the rules and vote on Miscellaneous Resolutions #20588 through #20622 - Board of Commissioners — Approval of Interlocal Agreement/Application for Disbursement with (Jurisdiction) for Distribution of CARES Act Funding. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolutions #20588 through #20622 - Board of Commissioners — Approval of Interlocal Agreement/Application for Disbursement with (Jurisdiction) for Distribution of CARES Act Funding carried. Moved by Weipert seconded by Powell resolutions #20588 - #20622 be adopted Vote on resolutions: AYES: McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions were adopted. a"", C'L' HEREBY A,ppno%fFTHI•S RESOLUTION CHIEF DFt-".' ! ',?iaVTy EXECUTIVE ACTING PURSUANT TO MCL 45,669A (7) STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Lisa Brown, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true and accurate copy of a resolution adopted by the Oakland County Board of Commissioners on November 19, 2020, with the original record thereof now remaining in my office. In Testimony Whereof, I have hereunto set my hand and affixed the seal of the Circuit Court at Pontiac, Michigan this 19th day of November, 2020. n Lisa Brown, Oakland County